Search icon

RUBICON BP LLC - Florida Company Profile

Company Details

Entity Name: RUBICON BP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBICON BP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: L13000160035
FEI/EIN Number 46-4102633

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBY JAMES E Manager 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL, 33410
CATALFUMO DANIEL S Manager 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL, 33410
CATALFUMO DANIEL S Agent 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2020-05-22 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2020-05-22 CATALFUMO, DANIEL S -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-07
LC Amendment 2016-11-14
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State